Search icon

LIFE MEDICAL SUPPLIER.COM, INC.

Company Details

Entity Name: LIFE MEDICAL SUPPLIER.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2014 (11 years ago)
Document Number: P05000120551
FEI/EIN Number 203397230
Address: 11110 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
Mail Address: 11110 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ORTEGON NOHORA Agent 286 NW 78 AVE, PLANTATION, FL, 33324

President

Name Role Address
ORTEGON NOHORA President 286 NW 78 AVE, PLANTATION, FL, 33324

Director

Name Role Address
ORTEGON NOHORA Director 286 NW 78 AVE, PLANTATION, FL, 33324

Secretary

Name Role Address
VARGAS ORTEGON ANDRES Secretary 286 NW 78 AVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 11110 W. OAKLAND PARK BLVD, SUITE 272, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2023-01-12 11110 W. OAKLAND PARK BLVD, SUITE 272, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 286 NW 78 AVE, PLANTATION, FL 33324 No data
AMENDMENT 2014-08-11 No data No data
AMENDMENT 2007-07-24 No data No data
NAME CHANGE AMENDMENT 2005-09-13 LIFE MEDICAL SUPPLIER.COM, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-05

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD AID267V001000079 2010-08-18 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_AID267V001000079_7200_-NONE-_-NONE-
Awarding Agency Agency for International Development
Link View Page

Description

Title INCREASE OF THE BUDGET FOR ADDITIONAL REQUIREMENTTAS::72 1000::TAS
NAICS Code 446199: ALL OTHER HEALTH AND PERSONAL CARE STORES
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient LIFE MEDICAL SUPPLIER.COM, INC
UEI FNJFWC9DMEX3
Legacy DUNS 613554711
Recipient Address 555 S LUNA CT APT 308, HOLLYWOOD, 330217567, UNITED STATES
PO AWARD V658A80486 2008-04-20 2008-04-20 2008-04-20
Unique Award Key CONT_AWD_V658A80486_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ADULT STERNAL INTRAOSSEOUS INFUSION TRAINING REF:
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient LIFE MEDICAL SUPPLIER.COM, INC
UEI FNJFWC9DMEX3
Legacy DUNS 613554711
Recipient Address 555 S LUNA CT APT 308, HOLLYWOOD, 330217567, UNITED STATES

Date of last update: 01 Feb 2025

Sources: Florida Department of State